Background WavePink WaveYellow Wave

25 RANDOLPH CRESCENT LIMITED (01950471)

25 RANDOLPH CRESCENT LIMITED (01950471) is an active UK company. incorporated on 26 September 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 RANDOLPH CRESCENT LIMITED has been registered for 40 years. Current directors include BRICHE-MORANE, Alexandre, HERSHAM, Alexander, HERSHAM, Natasha.

Company Number
01950471
Status
active
Type
ltd
Incorporated
26 September 1985
Age
40 years
Address
25 Randolph Crescent, London, W9 1DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRICHE-MORANE, Alexandre, HERSHAM, Alexander, HERSHAM, Natasha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 RANDOLPH CRESCENT LIMITED

25 RANDOLPH CRESCENT LIMITED is an active company incorporated on 26 September 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 RANDOLPH CRESCENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01950471

LTD Company

Age

40 Years

Incorporated 26 September 1985

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

25 Randolph Crescent London, W9 1DP,

Previous Addresses

16 Hans Road London SW3 1RT England
From: 13 April 2017To: 31 July 2024
9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE
From: 26 September 1985To: 13 April 2017
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MANAGEMENT LIMITED, Pineflat

Active
124 City Road, LondonEC1V 2NX
Secretary
Appointed 17 Jun 2025

BRICHE-MORANE, Alexandre

Active
Randolph Crescent, LondonW9 1DP
Born August 1983
Director
Appointed 05 Jul 2024

HERSHAM, Alexander

Active
Randolph Crescent, LondonW9 1DP
Born August 1986
Director
Appointed 18 Jun 2024

HERSHAM, Natasha

Active
Randolph Crescent, LondonW9 1DP
Born March 1994
Director
Appointed 18 Jun 2024

CLARK, William David

Resigned
34 Narcissus Road, LondonNW6 1TH
Secretary
Appointed 20 Apr 1994
Resigned 24 Aug 2007

CLARK, William David

Resigned
34 Narcissus Road, LondonNW6 1TH
Secretary
Appointed N/A
Resigned 21 Apr 1994

MCBAIN, Ian Robert

Resigned
9 Bunyan Close, HitchinSG5 3RE
Secretary
Appointed 24 Aug 2007
Resigned 13 Apr 2017

VICKERS, Robert Sorbie Wylie

Resigned
Garden Flat 25 Randolph Crescent, LondonW9 1DP
Secretary
Appointed 21 Apr 1994
Resigned 20 Apr 1994

BRENNAN, Robert

Resigned
25 Randolph Crescent, LondonW9 1DP
Born December 1966
Director
Appointed 04 Sept 2001
Resigned 24 Aug 2007

BRENNAN, Sally Ann

Resigned
25 Randolph Crescent, LondonW9 1DP
Born November 1964
Director
Appointed 04 Sept 2001
Resigned 24 Aug 2007

CLARK, William David

Resigned
Milverton Road, LondonNW6 7AP
Born December 1951
Director
Appointed N/A
Resigned 13 Apr 2017

GIBLIN, Andrew Richard

Resigned
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 10 Nov 2023

JENKINS, Michael Ben

Resigned
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021
Resigned 10 Nov 2023

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 13 Apr 2017
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 22 Jun 2020
Resigned 18 Jan 2022

LEITH, Christopher John

Resigned
Garden Flat 25 Randolph Crescent, LondonW9 1DP
Born July 1942
Director
Appointed N/A
Resigned 05 Sept 2001

SALVESEN, Duncan James

Resigned
14 Hans Road, LondonSW3 1RS
Born September 1957
Director
Appointed 24 Aug 2007
Resigned 31 Dec 2023

SWALES, Harry

Resigned
Hans Road, LondonSW3 1RT
Born February 1980
Director
Appointed 05 Oct 2023
Resigned 10 Nov 2023

VICKERS, Robert Sorbie Wylie

Resigned
Garden Flat 25 Randolph Crescent, LondonW9 1DP
Born April 1949
Director
Appointed N/A
Resigned 05 Sept 2001

Persons with significant control

4

1 Active
3 Ceased

Mrs Natasha Hersham

Active
Randolph Crescent, LondonW9 1DP
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Apr 2017
Ceased 16 Mar 2023

Mr Duncan Salvesen

Ceased
Hans Road, LondonSW3 1RT
Born September 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2017

Mr David Clark

Ceased
Hans Road, LondonSW3 1RT
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Secretary Company
7 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
14 July 2017
CC04CC04
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
363sAnnual Return (shuttle)
Gazette Notice Compulsory
16 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 May 1998
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363aAnnual Return
Legacy
31 May 1994
288288
Legacy
28 April 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
8 April 1991
287Change of Registered Office
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
13 August 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
12 February 1990
287Change of Registered Office
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Resolution
6 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363